Company NameBlackadders Trustees (Edinburgh) Limited
Company StatusActive
Company NumberSC426525
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Douglas Sneddon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Charles Fraser Scott Williamson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(1 week after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMrs Laura McDowall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(5 years after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMrs Gillian Jane Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Peter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed19 June 2012(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Donald Neil Gordon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Donald Henry Cameron Hutcheson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Robert Crawford Banks Forman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Rutland Square
Edinburgh
EH1 2AX
Scotland
Director NameMrs Petra Anna Frieda Cornelia Grunenberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Lindsay Duncan Gunn Darroch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 14 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland

Contact

Websiteblackadders.co.uk
Telephone0131 2228000
Telephone regionEdinburgh

Location

Registered Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Blackadders LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Charles Fraser Scott Williamson as a director on 18 August 2022 (1 page)
23 May 2023Termination of appointment of Douglas Sneddon as a director on 18 August 2022 (1 page)
20 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 August 2022Termination of appointment of Petra Anna Frieda Cornelia Grunenberg as a director on 17 August 2022 (1 page)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mrs Laura Mcdowall on 29 August 2019 (2 pages)
11 October 2019Registered office address changed from 5 Rutland Square Edinburgh EH1 2AX to 40 Torphichen Street Edinburgh EH3 8JB on 11 October 2019 (1 page)
26 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 14 June 2019 (1 page)
15 April 2019Appointment of Mrs Gillian Jane Brown as a director on 1 April 2019 (2 pages)
15 April 2019Appointment of Mr Peter Duff as a director on 1 April 2019 (2 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
2 April 2018Termination of appointment of Robert Crawford Banks Forman as a director on 31 March 2018 (1 page)
25 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
5 July 2017Notification of Blackadders Llp as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Blackadders Llp as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Charles Fraser Scott Williamson on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Charles Fraser Scott Williamson on 1 July 2016 (2 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(8 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(8 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(9 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(9 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(9 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(9 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 January 2014Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages)
30 January 2014Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
14 May 2013Termination of appointment of Donald Hutcheson as a director (1 page)
14 May 2013Termination of appointment of Donald Gordon as a director (1 page)
14 May 2013Termination of appointment of Donald Gordon as a director (1 page)
14 May 2013Termination of appointment of Donald Hutcheson as a director (1 page)
26 June 2012Appointment of Mr Charles Fraser Scott Williamson as a director (2 pages)
26 June 2012Appointment of Mr Charles Fraser Scott Williamson as a director (2 pages)
19 June 2012Incorporation (27 pages)
19 June 2012Incorporation (27 pages)